Company NameFamily Circle Care Ltd.
DirectorDeborah Jane Dubickas
Company StatusActive
Company NumberSC230595
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Previous NameFamily Circle Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDeborah Jane Dubickas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(same day as company formation)
RoleManaging Director Recruitment
Country of ResidenceScotland
Correspondence Address22 Tower Street
Edinburgh
EH6 7BY
Scotland
Secretary NameEleanor Thomson Morgan Park
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Gordon Street
Easthouse
Midlothian
EH22 4DS
Scotland
Secretary NameDouglas McKay
NationalityBritish
StatusResigned
Appointed24 January 2003(9 months, 1 week after company formation)
Appointment Duration8 years (resigned 20 February 2011)
RolePsychologist
Correspondence Address22 Tower Street
Edinburgh
EH6 7BY
Scotland

Contact

Websitewww.familycircles.org/
Email address[email protected]
Telephone0131 5549500
Telephone regionEdinburgh

Location

Registered Address22 Tower Street
Edinburgh
EH6 7BY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Debbie Dubickas
100.00%
Ordinary

Financials

Year2014
Net Worth£119,288
Cash£26,325
Current Liabilities£22,386

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (overdue)

Charges

8 April 2004Delivered on: 29 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
17 May 2002Delivered on: 23 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

31 December 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
(3 pages)
21 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
16 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
10 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
26 March 2011Termination of appointment of Douglas Mckay as a secretary (1 page)
26 March 2011Termination of appointment of Douglas Mckay as a secretary (1 page)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 September 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
7 September 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
12 May 2010Secretary's details changed for Douglas Mckay on 1 October 2009 (1 page)
12 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Deborah Jane Dubickas on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Deborah Jane Dubickas on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Douglas Mckay on 1 October 2009 (1 page)
12 May 2010Director's details changed for Deborah Jane Dubickas on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Douglas Mckay on 1 October 2009 (1 page)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 August 2009Return made up to 22/04/09; full list of members (3 pages)
5 August 2009Return made up to 22/04/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 May 2008Return made up to 22/04/08; full list of members (3 pages)
14 May 2008Return made up to 22/04/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 May 2007Return made up to 22/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2007Return made up to 22/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 August 2006Memorandum and Articles of Association (11 pages)
11 August 2006Company name changed family circle recruitment limite d\certificate issued on 11/08/06 (2 pages)
11 August 2006Company name changed family circle recruitment limite d\certificate issued on 11/08/06 (2 pages)
11 August 2006Memorandum and Articles of Association (11 pages)
18 May 2006Return made up to 22/04/06; full list of members (6 pages)
18 May 2006Return made up to 22/04/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 May 2005Return made up to 22/04/05; full list of members (6 pages)
24 May 2005Return made up to 22/04/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 May 2004Return made up to 22/04/04; full list of members (6 pages)
27 May 2004Return made up to 22/04/04; full list of members (6 pages)
29 April 2004Partic of mort/charge * (5 pages)
29 April 2004Partic of mort/charge * (5 pages)
19 March 2004Registered office changed on 19/03/04 from: 37 comiston road edinburgh midlothian EH10 6AB (1 page)
19 March 2004Registered office changed on 19/03/04 from: 37 comiston road edinburgh midlothian EH10 6AB (1 page)
7 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
7 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
4 June 2003Return made up to 22/04/03; full list of members (6 pages)
4 June 2003Return made up to 22/04/03; full list of members (6 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
12 June 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
12 June 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
23 May 2002Partic of mort/charge * (6 pages)
23 May 2002Partic of mort/charge * (6 pages)
22 April 2002Incorporation (17 pages)
22 April 2002Incorporation (17 pages)